GRAMPIAN ELECTRICAL SERVICES LIMITED

Company Documents

DateDescription
23/06/1523 June 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/03/1523 March 2015 NOTICE OF FINAL MEETING OF CREDITORS

View Document

07/08/127 August 2012 NOTICE OF WINDING UP ORDER

View Document

07/08/127 August 2012 COURT ORDER NOTICE OF WINDING UP

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM ST. STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM C/O INSTALEC SOFTWARE LIMITED ENDEAVOR DRIVE, ARNHALL BUSINESS PARK WESTHILL ABERDEEN ABERDEENSHIRE AB32 6UF

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR GRAEME TAYLOR

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN HIGGINS

View Document

29/12/1129 December 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM ENDEAVOUR DRIVE ARNHALL BUSINESS PARK WESTHILL ABERDEEN AB32 6UF

View Document

21/09/1121 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

09/09/119 September 2011 09/09/11 STATEMENT OF CAPITAL GBP 10000

View Document

09/09/119 September 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN BAXTER

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, SECRETARY KAREN BAXTER

View Document

08/09/118 September 2011 SECRETARY APPOINTED STEVEN JOSEPH HIGGINS

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MR STEVEN JOSEPH HIGGINS

View Document

08/09/118 September 2011 DIRECTOR APPOINTED GRAEME JAMES TAYLOR

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM 110-112 ROSEMOUNT VIADUCT ABERDEEN AB25 1NX

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/10/1019 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/10/0922 October 2009 SECRETARY APPOINTED KAREN JANE BAXTER

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, SECRETARY ANDREA ADAMS

View Document

22/10/0922 October 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 104 ROSEMOUNT VIADUCT ABERDEEN AB25 1NX

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/10/0815 October 2008 SECRETARY'S CHANGE OF PARTICULARS / ANDREA ADAMS / 14/12/2007

View Document

15/10/0815 October 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ADAMS / 14/12/2007

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 09/09/07; NO CHANGE OF MEMBERS

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

03/05/053 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: 192 HOLBURN STREET ABERDEEN AB10 6DA

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 PARTIC OF MORT/CHARGE *****

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 104 ROSEMOUNT VIADUCT ABERDEEN GRAMPIAN AB25 1NX

View Document

18/09/0318 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 REGISTERED OFFICE CHANGED ON 18/08/03 FROM: 192 HOLBURN STREET ABERDEEN AB10 6DA

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

09/06/039 June 2003 SECRETARY RESIGNED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

01/10/021 October 2002 NC INC ALREADY ADJUSTED 12/09/02

View Document

01/10/021 October 2002 £ NC 10000/12500 12/09/

View Document

12/09/0212 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

05/09/015 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 REGISTERED OFFICE CHANGED ON 05/09/01 FROM: 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

27/08/0127 August 2001 COMPANY NAME CHANGED MOUNTWEST 359 LIMITED CERTIFICATE ISSUED ON 24/08/01

View Document

21/08/0121 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information